Comdronic Limited IPSWICH


Comdronic started in year 2014 as Private Limited Company with registration number 08907422. The Comdronic company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ipswich at Fitzroy House. Postal code: IP1 3LG. Since 2015/03/13 Comdronic Limited is no longer carrying the name Mckenzie And Pink Holdings.

The firm has 2 directors, namely Alistair M., Graham P.. Of them, Alistair M., Graham P. have been with the company the longest, being appointed on 24 February 2014. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Comdronic Limited Address / Contact

Office Address Fitzroy House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08907422
Date of Incorporation Mon, 24th Feb 2014
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Alistair M.

Position: Director

Appointed: 24 February 2014

Graham P.

Position: Director

Appointed: 24 February 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Alistair M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graham P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graham P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair M.

Notified on 14 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham P.

Notified on 25 February 2022
Ceased on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Graham P.

Notified on 14 April 2016
Ceased on 21 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mckenzie And Pink Holdings March 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 25737 753
Current Assets161 216204 662
Debtors73 98776 890
Net Assets Liabilities119 248177 579
Other Debtors14 19211 368
Property Plant Equipment1 6096 688
Other
Accumulated Depreciation Impairment Property Plant Equipment13 61215 061
Average Number Employees During Period34
Creditors43 17532 099
Increase From Depreciation Charge For Year Property Plant Equipment 1 449
Net Current Assets Liabilities118 041172 563
Other Creditors2 2758 971
Other Taxation Social Security Payable25 72316 363
Property Plant Equipment Gross Cost15 22121 749
Provisions For Liabilities Balance Sheet Subtotal4021 672
Total Additions Including From Business Combinations Property Plant Equipment 6 528
Total Assets Less Current Liabilities119 650179 251
Trade Creditors Trade Payables15 1776 765
Trade Debtors Trade Receivables53 83364 313

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements